Name: | DOWLING'S ROOFING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1983 (42 years ago) |
Entity Number: | 832002 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 1832 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Contact Details
Phone +1 718-728-6595
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1832 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
MIKE FESTA | Chief Executive Officer | 1832 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0780237-DCA | Active | Business | 1995-01-19 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-12 | 2007-03-23 | Address | 18-57 41ST ST, ASTORIA, NY, 11105, 1024, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2007-03-23 | Address | 18-57 41ST ST, ASTORIA, NY, 11105, 1024, USA (Type of address: Principal Executive Office) |
1995-05-12 | 2007-03-23 | Address | 18-57 41ST ST, ASTORIA, NY, 11105, 1024, USA (Type of address: Service of Process) |
1983-03-31 | 1995-05-12 | Address | 22-74 43RD ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130401002405 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110323002548 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090319002143 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070323002275 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050613000245 | 2005-06-13 | ERRONEOUS ENTRY | 2005-06-13 |
DP-1175441 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
950512002359 | 1995-05-12 | BIENNIAL STATEMENT | 1994-03-01 |
A965449-4 | 1983-03-31 | CERTIFICATE OF INCORPORATION | 1983-03-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540444 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3540445 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3260212 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
3260211 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2933685 | RENEWAL | INVOICED | 2018-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2933684 | TRUSTFUNDHIC | INVOICED | 2018-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502158 | TRUSTFUNDHIC | INVOICED | 2016-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502159 | RENEWAL | INVOICED | 2016-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
1870422 | TRUSTFUNDHIC | INVOICED | 2014-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1870423 | RENEWAL | INVOICED | 2014-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State